Advanced company searchLink opens in new window

STARK LIMITED

Company number SC154555

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2008 363a Return made up to 28/11/08; full list of members
12 Feb 2008 287 Registered office changed on 12/02/08 from: marathon house olympic business park drybridge road dundonald ayrshire KA2 9AE
12 Feb 2008 288b Director resigned
17 Jan 2008 363a Return made up to 28/11/07; full list of members
17 Jan 2008 190 Location of debenture register
17 Jan 2008 353 Location of register of members
29 Oct 2007 AA Accounts made up to 27 January 2007
30 Nov 2006 AA Accounts made up to 28 January 2006
28 Nov 2006 363a Return made up to 28/11/06; full list of members
28 Nov 2006 288c Secretary's particulars changed
03 May 2006 287 Registered office changed on 03/05/06 from: unit 4 maxwell square, brucefield industrial park, livingston west lothian EH54 9BL
05 Apr 2006 288a New director appointed
26 Jan 2006 288b Director resigned
13 Jan 2006 363s Return made up to 28/11/05; full list of members
01 Dec 2005 AA Accounts made up to 29 January 2005
08 Feb 2005 353 Location of register of members
24 Dec 2004 363s Return made up to 28/11/04; full list of members
24 Dec 2004 363(353) Location of register of members address changed
23 Nov 2004 288c Secretary's particulars changed
22 Jul 2004 287 Registered office changed on 22/07/04 from: marathon house olympic business park drybridge road, dundonald ayrshire KA2 9AE
03 Jun 2004 AUD Auditor's resignation
03 Jun 2004 287 Registered office changed on 03/06/04 from: unit 4, maxwell square brucefield industrial park livingston west lothian EH54 9BL
03 Jun 2004 288b Director resigned